GREAT WESTERN MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

GREAT WESTERN MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13599172

Incorporation date

02/09/2021

Size

Dormant

Contacts

Registered address

Registered address

2 Great Western Mews, Coventry Road, Warwick, Warwickshire CV34 4LJCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2022)
dot icon04/11/2025
Appointment of Mr James Pyle as a director on 2025-11-04
dot icon03/11/2025
Director's details changed for Mrs Elouise Marie Faulkner-Brown on 2025-11-03
dot icon03/11/2025
Director's details changed for Mr Niki Faulkner on 2025-11-03
dot icon03/11/2025
Director's details changed for Miss Claire Peckerson on 2025-11-03
dot icon03/11/2025
Register inspection address has been changed to 3 Great Western Mews Coventry Road Warwick CV34 4LJ
dot icon03/11/2025
Termination of appointment of Anne Mckenzie as a secretary on 2025-11-03
dot icon03/11/2025
Termination of appointment of Joanna Coward as a secretary on 2025-11-03
dot icon03/11/2025
Appointment of Mrs Elouise Marie Faulkner Brown as a secretary on 2025-11-03
dot icon03/11/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon06/10/2025
Registered office address changed from 169 Newhall Street Birmingham B3 1SW England to 2 Great Western Mews Coventry Road Warwick Warwickshire CV34 4LJ on 2025-10-06
dot icon06/10/2025
Director's details changed for Mrs Sarah Mills on 2025-09-04
dot icon06/10/2025
Director's details changed for Mr James Robert Mills on 2025-09-03
dot icon06/09/2025
Compulsory strike-off action has been discontinued
dot icon04/09/2025
Appointment of Mrs Sarah Mills as a director on 2025-09-03
dot icon03/09/2025
Termination of appointment of Empire Lettings & Property Management Limited as a secretary on 2025-09-03
dot icon03/09/2025
Appointment of Mrs Elouise Marie Faulkner-Brown as a director on 2025-09-03
dot icon03/09/2025
Appointment of Mr Gabit Nurumbetov as a director on 2025-09-03
dot icon03/09/2025
Termination of appointment of Empire Lettings & Property Management Limited as a director on 2025-09-03
dot icon03/09/2025
Appointment of Mr James Robert Mills as a director on 2025-09-03
dot icon03/09/2025
Appointment of Miss Claire Peckerson as a director on 2025-09-03
dot icon03/09/2025
Appointment of Mr Gregory Brookes as a director on 2025-09-03
dot icon03/09/2025
Appointment of Mr Niki Faulkner as a director on 2025-09-03
dot icon03/09/2025
Accounts for a dormant company made up to 2024-09-30
dot icon03/09/2025
Appointment of Miss Joanna Coward as a secretary on 2025-09-03
dot icon03/09/2025
Appointment of Miss Anne Mckenzie as a secretary on 2025-09-03
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon14/04/2025
Registered office address changed from Waterloo House Waterloo Street Birmingham B2 5TB England to 169 Newhall Street Birmingham B3 1SW on 2025-04-14
dot icon14/04/2025
Termination of appointment of Westview Big Ltd as a director on 2025-04-14
dot icon14/04/2025
Termination of appointment of Philip Louis Bushell as a director on 2025-04-14
dot icon14/04/2025
Appointment of Empire Lettings & Property Management Limited as a director on 2025-04-14
dot icon14/04/2025
Appointment of Empire Lettings & Property Management Limited as a secretary on 2025-04-14
dot icon14/04/2025
Termination of appointment of Kevin John Cooper as a secretary on 2025-04-14
dot icon02/09/2024
Registered office address changed from Kjc Property Consultants Limited Griffin House 19 Ludgate Hill Birmingham West Midlands B3 1DW to Waterloo House Waterloo Street Birmingham B2 5TB on 2024-09-02
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon04/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon20/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon23/11/2022
Compulsory strike-off action has been discontinued
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon18/11/2022
Confirmation statement made on 2022-09-01 with no updates
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bushell, Philip Louis
Director
02/09/2021 - 14/04/2025
36
Faulkner, Niki
Director
03/09/2025 - Present
2
Cooper, Kevin John
Secretary
02/09/2021 - 14/04/2025
-
WESTVIEW BIG LTD
Corporate Director
02/09/2021 - 14/04/2025
-
EMPIRE LETTINGS & PROPERTY MANAGEMENT LIMITED
Corporate Director
14/04/2025 - 03/09/2025
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREAT WESTERN MEWS MANAGEMENT COMPANY LIMITED

GREAT WESTERN MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/09/2021 with the registered office located at 2 Great Western Mews, Coventry Road, Warwick, Warwickshire CV34 4LJ. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREAT WESTERN MEWS MANAGEMENT COMPANY LIMITED?

toggle

GREAT WESTERN MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/09/2021 .

Where is GREAT WESTERN MEWS MANAGEMENT COMPANY LIMITED located?

toggle

GREAT WESTERN MEWS MANAGEMENT COMPANY LIMITED is registered at 2 Great Western Mews, Coventry Road, Warwick, Warwickshire CV34 4LJ.

What does GREAT WESTERN MEWS MANAGEMENT COMPANY LIMITED do?

toggle

GREAT WESTERN MEWS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GREAT WESTERN MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/11/2025: Appointment of Mr James Pyle as a director on 2025-11-04.